DALESTORTH BAKERY LIMITED

Register to unlock more data on OkredoRegister

DALESTORTH BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04581985

Incorporation date

04/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O F A SIMMA & PARTNERS LTD, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon15/11/2017
Final Gazette dissolved following liquidation
dot icon15/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-05-31
dot icon28/07/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/06/2015
Registered office address changed from Unit 12 Maun Close Hermitage Lane Mansfield Nottinghamshire NG18 5GY to C/O F a Simma & Partners Ltd Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2015-06-23
dot icon18/06/2015
Appointment of a voluntary liquidator
dot icon17/06/2015
Resolutions
dot icon17/06/2015
Statement of affairs with form 4.19
dot icon21/04/2015
Termination of appointment of Tracy Ann Wilkinson as a director on 2015-04-22
dot icon25/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/02/2015
Appointment of Mrs Tracy Ann Wilkinson as a director on 2015-02-20
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon07/12/2014
Termination of appointment of Amanda Shetliffe as a secretary on 2014-12-08
dot icon07/12/2014
Termination of appointment of Mark Darryl Shetliffe as a director on 2014-12-08
dot icon07/12/2014
Appointment of Mr Craig Ian Bakewell as a director on 2014-12-08
dot icon09/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/09/2011
Termination of appointment of Andrew Buck as a director
dot icon09/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/12/2009
Current accounting period extended from 2010-01-31 to 2010-07-31
dot icon02/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mark Darryl Shetliffe on 2009-10-12
dot icon02/11/2009
Director's details changed for Andrew Buck on 2009-10-12
dot icon15/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/12/2008
Return made up to 03/11/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Location of debenture register
dot icon02/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/11/2007
Return made up to 03/11/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
New director appointed
dot icon09/12/2006
Return made up to 03/11/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/11/2005
Return made up to 03/11/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/03/2005
Registered office changed on 08/03/05 from: unit b dalestorth road dalestorth road skegby sutton in ashfield nottinghamshire NG17 3AA
dot icon08/11/2004
Return made up to 03/11/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon09/11/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon26/06/2003
Registered office changed on 27/06/03 from: unit 18 brookfield way tansley matlock derbyshire DE4 5ND
dot icon26/06/2003
Director resigned
dot icon26/01/2003
Certificate of change of name
dot icon27/11/2002
New director appointed
dot icon25/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shetliffe, Mark Darryl
Director
05/11/2002 - 08/12/2014
6
Dellar, David Kenneth
Director
05/11/2002 - 23/06/2003
1
Bakewell, Craig Ian
Director
08/12/2014 - Present
-
Buck, Andrew
Director
26/01/2007 - 17/09/2011
-
Martinazzoli, Lucio Mario
Director
21/11/2002 - 12/12/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALESTORTH BAKERY LIMITED

DALESTORTH BAKERY LIMITED is an(a) Dissolved company incorporated on 04/11/2002 with the registered office located at C/O F A SIMMA & PARTNERS LTD, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALESTORTH BAKERY LIMITED?

toggle

DALESTORTH BAKERY LIMITED is currently Dissolved. It was registered on 04/11/2002 and dissolved on 15/11/2017.

Where is DALESTORTH BAKERY LIMITED located?

toggle

DALESTORTH BAKERY LIMITED is registered at C/O F A SIMMA & PARTNERS LTD, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does DALESTORTH BAKERY LIMITED do?

toggle

DALESTORTH BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for DALESTORTH BAKERY LIMITED?

toggle

The latest filing was on 15/11/2017: Final Gazette dissolved following liquidation.